MORRELL INVESTMENTS UK LIMITED

4th Floor Tuition House 27/37 St George's Road 4th Floor Tuition House 27/37 St George's Road, London, SW19 4EU, England
StatusACTIVE
Company No.04408264
CategoryPrivate Limited Company
Incorporated03 Apr 2002
Age22 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MORRELL INVESTMENTS UK LIMITED is an active private limited company with number 04408264. It was incorporated 22 years, 1 month, 4 days ago, on 03 April 2002. The company address is 4th Floor Tuition House 27/37 St George's Road 4th Floor Tuition House 27/37 St George's Road, London, SW19 4EU, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-11

Officer name: Mr Leon Fraser Morrell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Georgina Andrea Morrell

Change date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2018

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-21

Psc name: The Morrell Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Leon Fraser Morrell

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Malcolm John Morrell

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Morrell Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Old address: Unit F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH

New address: 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU

Change date: 2017-02-21

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: a6 Worth Corner Business Centre Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL United Kingdom

Change date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: Unit 12 the Merlin Centre County Oak Way Crawley West Sussex RH11 7XA England

Change date: 2012-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: Suite G4 Worth Corner Turners Hill Road Crawley West Sussex RH10 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Fraser Morrell

Change date: 2011-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-05

Officer name: Georgina Andrea Morrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Leon Fraser Morrell

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-09

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed georgina andrea morrell

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle read

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red leaf developments LIMITED\certificate issued on 14/07/05

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 03/12/04 from: farlton house 43 farlton road london SW18 3BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTERPRISE DELIVERY LIMITED

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07528566
Status:ACTIVE
Category:Private Limited Company

LJ INC LTD

2ND FLOOR CAPITOL HOUSE,SUTTON,SM3 9BY

Number:08048807
Status:ACTIVE
Category:Private Limited Company

LONDON ENVIRONMENTAL GROUP LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:11094103
Status:ACTIVE
Category:Private Limited Company

PATIENT.WEBCAM LIMITED

2 BARONS COURT,WORTHING,BN11 1XT

Number:10169692
Status:ACTIVE
Category:Private Limited Company

RAZAVAN CONSTRUCTIONS LTD

4 MICHIGAN AVENUE,LONDON,E12 5JD

Number:11525541
Status:ACTIVE
Category:Private Limited Company

TEMPTATION PROMOTIONS LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:05634283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source